Shortcuts

Qualmark New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038793066
NZBN
604707
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Level 1, 1 Nelson Street
Auckland 1142
New Zealand
Registered & physical & service address used since 24 Jul 2017
Po Box 91893
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 19 Jul 2019
Level 1, 1 Nelson Street
Auckland 1142
New Zealand
Office & delivery address used since 19 Jul 2019

Qualmark New Zealand Limited, a registered company, was launched on 26 Oct 1993. 9429038793066 is the NZBN it was issued. "Management consultancy service" (business classification M696245) is how the company is categorised. The company has been managed by 26 directors: Salomon Jean Rene De Monchy - an active director whose contract started on 12 Apr 2021,
Bjoern Sven Spreitzer - an active director whose contract started on 04 Apr 2022,
Susan Parcell - an inactive director whose contract started on 01 Sep 2010 and was terminated on 03 Apr 2022,
Stephen John England-Hall - an inactive director whose contract started on 24 Aug 2018 and was terminated on 29 Jan 2021,
Kevin Lester Bowler - an inactive director whose contract started on 18 Jan 2010 and was terminated on 29 Oct 2016.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: Po Box 91893, Victoria Street West, Auckland, 1142 (category: postal, office).
Qualmark New Zealand Limited had been using 147 Victoria Street West, Auckland as their physical address up until 24 Jul 2017.
One entity controls all company shares (exactly 100000 shares) - New Zealand Tourism Board - located at 1142, Wellington Central, Wellington.

Addresses

Principal place of activity

147 Victoria Street West, Auckland, 1142 New Zealand


Previous addresses

Address #1: 147 Victoria Street West, Auckland, 1142 New Zealand

Physical & registered address used from 21 Jul 2011 to 24 Jul 2017

Address #2: 17th Floor, 99 Albert St, Auckland

Physical address used from 24 Jul 1997 to 24 Jul 1997

Address #3: 17th Floor Aa Centre, 99 Albert St, Auckland New Zealand

Physical address used from 24 Jul 1997 to 21 Jul 2011

Address #4: 17th Floor, 99 Albert Street, Auckland New Zealand

Registered address used from 17 Jun 1997 to 21 Jul 2011

Contact info
https://www.qualmark.co.nz/
04 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) New Zealand Tourism Board Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The New Zealand Automobile Association Limited
Shareholder NZBN: 9429040969015
Company Number: 3023
Other New Zealand Tourism Board
Other Null - New Zealand Tourism Board
Entity The New Zealand Automobile Association Limited
Shareholder NZBN: 9429040969015
Company Number: 3023

Ultimate Holding Company

18 Nov 2018
Effective Date
New Zealand Tourism Board
Name
Crown Entity
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
157 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Salomon Jean Rene De Monchy - Director

Appointment date: 12 Apr 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 12 Apr 2021


Bjoern Sven Spreitzer - Director

Appointment date: 04 Apr 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 04 Apr 2022


Susan Parcell - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 03 Apr 2022

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 01 Sep 2010


Stephen John England-hall - Director (Inactive)

Appointment date: 24 Aug 2018

Termination date: 29 Jan 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Aug 2018


Kevin Lester Bowler - Director (Inactive)

Appointment date: 18 Jan 2010

Termination date: 29 Oct 2016

Address: Glendowie, Auckland, 1017 New Zealand

Address used since 30 Jul 2015


Paul Yeo - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 30 Jun 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 07 Feb 2011


Peter John Moxon - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 07 Sep 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 27 Feb 2002


Moira Grace Penman - Director (Inactive)

Appointment date: 21 Feb 2013

Termination date: 07 Sep 2015

Address: Auckland, 1142 New Zealand

Address used since 21 Feb 2013


Dougal Swift - Director (Inactive)

Appointment date: 23 May 2013

Termination date: 30 Apr 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 23 May 2013


Brian Thomas Gibbons - Director (Inactive)

Appointment date: 26 Oct 1993

Termination date: 21 Feb 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 26 Oct 1993


Peter Blackwell - Director (Inactive)

Appointment date: 16 Mar 2006

Termination date: 01 Aug 2012

Address: R D 2, Albany,

Address used since 30 Oct 2009


Timothy Charles Hunter - Director (Inactive)

Appointment date: 27 Jul 2010

Termination date: 19 Nov 2010

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 27 Jul 2010


David Arthur Wilks - Director (Inactive)

Appointment date: 03 Jul 2002

Termination date: 01 Sep 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Jul 2002


David Charles Burt - Director (Inactive)

Appointment date: 26 Oct 1993

Termination date: 27 Jul 2010

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 26 Oct 1993


Keith Hywel Thomas - Director (Inactive)

Appointment date: 13 Feb 2001

Termination date: 31 May 2010

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 13 Feb 2001


George Lawrence Hickton - Director (Inactive)

Appointment date: 10 Aug 1999

Termination date: 02 Dec 2009

Address: Raumati South, 5032 New Zealand

Address used since 10 Aug 1999


Neville Scarlett - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 01 Nov 2005

Address: Auckland,

Address used since 01 Nov 2004


Christopher Mark Mitchell - Director (Inactive)

Appointment date: 02 Sep 1997

Termination date: 30 Jun 2002

Address: Christchurch,

Address used since 02 Sep 1997


John David Sandford - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 30 Jun 2002

Address: Takapuna, Auckland,

Address used since 18 Dec 1997


Anthony Russell Knight - Director (Inactive)

Appointment date: 10 Jun 1996

Termination date: 27 Feb 2002

Address: Wanganui,

Address used since 10 Jun 1996


Peter David Mcgredy Winder - Director (Inactive)

Appointment date: 10 Aug 1999

Termination date: 13 Feb 2001

Address: Khandallah, Wellington,

Address used since 10 Aug 1999


Paul Edward Winter - Director (Inactive)

Appointment date: 26 Oct 1993

Termination date: 10 Mar 1999

Address: Wellington,

Address used since 26 Oct 1993


Norman Francis Bryan Barry - Director (Inactive)

Appointment date: 26 Oct 1993

Termination date: 23 Oct 1997

Address: Auckland,

Address used since 26 Oct 1993


Timothy Hurley - Director (Inactive)

Appointment date: 26 Oct 1993

Termination date: 30 Sep 1997

Address: Tokaanu,

Address used since 26 Oct 1993


Ian Charles Kean - Director (Inactive)

Appointment date: 26 Oct 1993

Termination date: 24 Dec 1996

Address: Wellington,

Address used since 26 Oct 1993


Terry David Goodall - Director (Inactive)

Appointment date: 26 Oct 1993

Termination date: 15 Mar 1996

Address: Auckland,

Address used since 26 Oct 1993

Nearby companies

Pollen Cafe Limited
5 Graham Street

Architex New Zealand Limited
Level 2

Right Cuts Limited
140 Victoria Street

Gk Property Limited
Level 4, Bdo Centre

Seaway Agencies (nz) Limited
Level 4, Bdo Centre

Pukeatua Trustee Company Limited
Level 4